Search icon

Windham Research, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Windham Research, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1999
Business ALEI: 0634810
Annual report due: 31 Mar 2026
Business address: 30 School House Rd, Mystic, CT, 06355-3252, United States
Mailing address: 30 School House Rd, Mystic, CT, United States, 06355-3252
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: EMERALDDIA@AOL.COM

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DENNIS F. FLANAGAN Officer 56 Whitehall Ave, Mystic, CT, 06355, United States +1 860-884-0451 dffdds@comcast.net 30 SCHOOL HOUSE ROAD, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS F. FLANAGAN Agent 56 Whitehall Ave, Mystic, CT, 06355, United States 56 Whitehall Ave, Mystic, CT, 06355, United States +1 860-884-0451 dffdds@comcast.net 30 SCHOOL HOUSE ROAD, MYSTIC, CT, 06355, United States

History

Type Old value New value Date of change
Name change WINDHAM LABORATORIES, LLC Windham Research, LLC 2022-04-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939659 2025-03-12 - Annual Report Annual Report -
BF-0012350699 2024-02-14 - Annual Report Annual Report -
BF-0011158210 2023-02-13 - Annual Report Annual Report -
BF-0010569176 2022-04-27 2022-04-27 Name Change Amendment Certificate of Amendment -
BF-0010299389 2022-03-24 - Annual Report Annual Report 2022
0007264948 2021-03-29 2021-03-29 Change of Email Address Business Email Address Change -
0007257501 2021-03-24 - Annual Report Annual Report 2020
0007257516 2021-03-24 - Annual Report Annual Report 2021
0006801535 2020-03-02 - Annual Report Annual Report 2019
0006413317 2019-02-27 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information